Company NamePalladient Limited
Company StatusDissolved
Company Number10633788
CategoryPrivate Limited Company
Incorporation Date22 February 2017(7 years, 2 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)
Previous NameTimec 1598 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Huw Gibson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2017(5 months after company formation)
Appointment Duration4 years (closed 10 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Casino The Old Casino
Forth Lane
Newcastle Upon Tyne
NE1 5HX
Director NameMr Jonathan Stephen Mathews
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2017(5 months after company formation)
Appointment Duration4 years (closed 10 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Casino The Old Casino
Forth Lane
Newcastle Upon Tyne
NE1 5HX
Director NameMr Stuart Perkins
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAmerican
StatusClosed
Appointed28 July 2017(5 months after company formation)
Appointment Duration4 years (closed 10 August 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Old Casino The Old Casino
Forth Lane
Newcastle Upon Tyne
NE1 5HX
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMuckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed22 February 2017(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressThe Old Casino The Old Casino
Forth Lane
Newcastle Upon Tyne
NE1 5HX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

9 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
8 July 2020Registered office address changed from 7-15 Pink Lane Newcastle upon Tyne Tyne and Wear NE1 5DW United Kingdom to The Old Casino the Old Casino Forth Lane Newcastle upon Tyne NE1 5HX on 8 July 2020 (1 page)
3 April 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
28 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
19 February 2019Statement of capital following an allotment of shares on 30 August 2018
  • GBP 1,000
(3 pages)
22 November 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 November 2018Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
6 March 2018Confirmation statement made on 21 February 2018 with updates (5 pages)
27 September 2017Particulars of variation of rights attached to shares (2 pages)
27 September 2017Particulars of variation of rights attached to shares (2 pages)
15 September 2017Change of share class name or designation (2 pages)
15 September 2017Change of share class name or designation (2 pages)
11 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
11 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
31 July 2017Notification of Stuart Perkins as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Stuart Perkins as a person with significant control on 28 July 2017 (2 pages)
31 July 2017Appointment of Mr Stuart Perkins as a director on 28 July 2017 (2 pages)
31 July 2017Appointment of Mr Stuart Perkins as a director on 28 July 2017 (2 pages)
31 July 2017Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 7-15 Pink Lane Newcastle upon Tyne Tyne and Wear NE1 5DW on 31 July 2017 (1 page)
31 July 2017Notification of Stuart Perkins as a person with significant control on 28 July 2017 (2 pages)
31 July 2017Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 7-15 Pink Lane Newcastle upon Tyne Tyne and Wear NE1 5DW on 31 July 2017 (1 page)
28 July 2017Appointment of Mr Jonathan Stephen Mathews as a director on 28 July 2017 (2 pages)
28 July 2017Cessation of Muckle Director Limited as a person with significant control on 28 July 2017 (1 page)
28 July 2017Termination of appointment of Andrew John Davison as a director on 28 July 2017 (1 page)
28 July 2017Termination of appointment of Muckle Secretary Limited as a secretary on 28 July 2017 (1 page)
28 July 2017Appointment of Mr Michael Huw Gibson as a director on 28 July 2017 (2 pages)
28 July 2017Appointment of Mr Jonathan Stephen Mathews as a director on 28 July 2017 (2 pages)
28 July 2017Appointment of Mr Michael Huw Gibson as a director on 28 July 2017 (2 pages)
28 July 2017Cessation of Muckle Director Limited as a person with significant control on 28 July 2017 (1 page)
28 July 2017Termination of appointment of Andrew John Davison as a director on 28 July 2017 (1 page)
28 July 2017Termination of appointment of Muckle Secretary Limited as a secretary on 28 July 2017 (1 page)
26 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-25
(3 pages)
26 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-25
(3 pages)
22 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-22
  • GBP 1
(31 pages)
22 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-22
  • GBP 1
(31 pages)